Search icon

CHAPMAN MANUFACTURING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAPMAN MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1986 (39 years ago)
Entity Number: 1075497
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 481 WEST MAIN ST., PO BOX 359, AVON, MA, United States, 02322

Chief Executive Officer

Name Role Address
THOMAS R. RUSKIN Chief Executive Officer 481 WEST MAIN STREET, PO BOX 359, AVON, MA, United States, 02322

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2000-05-01 2010-05-17 Address 481 WEST MAIN STREET, AVON, MA, 02322, USA (Type of address: Chief Executive Officer)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-01-26 2010-05-17 Address 481 WEST MAIN ST., AVON, MA, 02322, USA (Type of address: Principal Executive Office)
1993-01-26 2000-05-01 Address 481 WEST MAIN ST., AVON, MA, 02322, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200407060296 2020-04-07 BIENNIAL STATEMENT 2020-04-01
SR-15046 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15045 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402007672 2018-04-02 BIENNIAL STATEMENT 2018-04-01
140616006130 2014-06-16 BIENNIAL STATEMENT 2014-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State